Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Liana Angela Caine |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2005) |
Role | Co Director |
Correspondence Address | Burnside Moor Lane Fazakerley Liverpool L10 0AP |
Director Name | Ms Patricia Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Acton Road Kirkby Liverpool L32 0TT |
Secretary Name | Ms Patricia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Acton Road Kirkby Liverpool L32 0TT |
Director Name | Perry James Caine |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 2005) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Burnside Moor Lane Fazakerley Liverpool L10 0AP |
Director Name | Mr Ian Frank Caine |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Mr Ian Frank Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years after company formation) |
Appointment Duration | 7 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Allerton Road Mossley Hill Liverpool L18 2DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Ian Frank Caine 60.00% Ordinary |
---|---|
40 at £1 | Christian Julian Caine 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,067,682 |
Cash | £5,168 |
Current Liabilities | £45,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
3 October 2005 | Delivered on: 11 October 2005 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a the shipperies public house 65/57 durning road liverpool t/n MS361188. Fully Satisfied |
---|---|
25 July 2005 | Delivered on: 29 July 2005 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to. Particulars: The shipperies public house 65/67 durning road liverpool t/no MS361188 and the phoenix public house boode croft stockbridge village liverpool t/no MS206297. Fully Satisfied |
7 July 2005 | Delivered on: 14 July 2005 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £115,000.00 due or to become due from the company to. Particulars: The shipperies public house 65/67 durning road liverpool t/no MS361188, the phoenix public house boode croft stockbridge village liverpool t/no MS206297. Fully Satisfied |
4 February 2005 | Delivered on: 11 February 2005 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £57,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a the shipperies public house 65/67 durning road liverpool t/n MS361188 and the phoenix public house boode croft stockbridge village liverpool t/n MS206297. Fully Satisfied |
8 December 2004 | Delivered on: 11 December 2004 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: Property k/a the shipperies public house, 65/67 durning road, liverpool t/no. MS361188 and the phoenix public house, boode croft, stockbridge village, liverpool t/no. MS206297. Fully Satisfied |
15 December 2010 | Delivered on: 21 December 2010 Satisfied on: 4 October 2011 Persons entitled: Hasslebrow Finance Limited Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: The f/h property known as the black bull public house 2 warbreck moor liverpool t/n MS437195. Fully Satisfied |
29 July 2010 | Delivered on: 18 August 2010 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £135,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a the winchester arms 40 townsend avenue anfield liverpool t/no MS132693. Fully Satisfied |
3 June 2010 | Delivered on: 23 June 2010 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old omnibus public house, 59 st. Oswald street, liverpool t/no MS520292. Fully Satisfied |
3 June 2010 | Delivered on: 23 June 2010 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 303 west derby road, liverpool t/no MS340523. Fully Satisfied |
3 June 2010 | Delivered on: 23 June 2010 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the halfway house, 65 walton road, liverpool t/no LA249801. Fully Satisfied |
7 May 2010 | Delivered on: 28 May 2010 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a the winchester arms 40 townsend avenue anfield liverpool t/no MS132693 and f/h property k/a the halfway house 65 walton road liverpool t/no LA249801. Fully Satisfied |
5 November 2004 | Delivered on: 11 November 2004 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £30000 due or to become due from the company to the chargee. Particulars: F/H property k/a the shipperies public house 65/67 durning road liverpool t/no: MS361188. See the mortgage charge document for full details. Fully Satisfied |
22 March 2010 | Delivered on: 25 March 2010 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the oyster catcher public house twickenham drive leasowe wirral merseyside t/no MS425452. Fully Satisfied |
22 March 2010 | Delivered on: 25 March 2010 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the elm tree 216 westminster road liverpool merseyside t/no MS434587. Fully Satisfied |
4 December 2009 | Delivered on: 17 December 2009 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: L/H premises k/a the winslow hotel 31 goodison road liverpool t/no. MS562291. Fully Satisfied |
30 June 2009 | Delivered on: 8 July 2009 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a the belmont public house 303 west derby road liverpool t/no. MS340523. Fully Satisfied |
25 March 2008 | Delivered on: 29 March 2008 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £997,425.00 due or to become due from the company to the chargee. Particulars: F/Hold premises known as the swan hotel kingsway huyton merseyside ms 437199. Fully Satisfied |
27 September 2004 | Delivered on: 6 October 2004 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: The property being the shipperies public house 65/67 durning road liverpool t/no MS361188 & the phoenix public house boode croft stockbridge village liverpool t/no MS206297. Fully Satisfied |
3 December 2007 | Delivered on: 7 December 2007 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £318,270.00 due or to become due from the company to. Particulars: The l/h property known as the sheil park 1 sheil road liverpool t/n MS425434. Fully Satisfied |
4 July 2007 | Delivered on: 13 July 2007 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2004 | Delivered on: 18 August 2004 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £522,500.00 due or to become due from the company to the chargee. Particulars: F/H property the shipperies public house 65/67 durning road liverpool t/n MS361188. The phoenix public house boode croft stockbridge village liverpool t/n MS206297. Fully Satisfied |
6 July 2007 | Delivered on: 12 July 2007 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £85,000.00 due or to become due from the company to. Particulars: L/H property k/a units 1 and 5 cherryfield drive kirkby liverpool and now k/a 126-128 cherryfield drive kirkby liverpool t/no MS197971. Fully Satisfied |
5 June 2007 | Delivered on: 20 June 2007 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £375,000.00 due or to become due from the company to. Particulars: Units 1 and 5 cherryfield drive, kirkby, liverpool and now known as 126-128 cherryfield drive, kirkby, liverpool t/nos MS197971. Fully Satisfied |
15 November 2006 | Delivered on: 2 December 2006 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to. Particulars: The f/h property known as the broadway club broad lane norris green liverpool t/n MS313885, the f/h property known as the oak tree public house liverpool road huyton merseyside t/n MS403437, the f/h property known as the shipperies public house 65/67 durning road liverpool t/n MS361188. Fully Satisfied |
15 November 2006 | Delivered on: 2 December 2006 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the oak tree public house liverpool road huyton merseyside. Fully Satisfied |
15 November 2006 | Delivered on: 2 December 2006 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the shipperies public house 65/67 durning road liverpool. Fully Satisfied |
15 November 2006 | Delivered on: 2 December 2006 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the broadway club and land adjoining broad lane norris green liverpool. Fully Satisfied |
31 October 2006 | Delivered on: 16 November 2006 Satisfied on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 2006 | Delivered on: 24 May 2006 Satisfied on: 4 October 2011 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £670,000.00 due or to become due from the company to. Particulars: F/H property k/a the oak tree public house, liverpool road, huyton, liverpool t/no. MS403437. Fully Satisfied |
13 May 2004 | Delivered on: 17 May 2004 Satisfied on: 4 October 2011 Persons entitled: Goldentree Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the phoenix boode croft t/n MS206297 f/h land being the shipperies public house 65/67 durning road liverpool t/n MS361188. Fully Satisfied |
15 March 2018 | Delivered on: 15 March 2018 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: All that freehold licensed premises known as flat house, 583 - 585 west derby road, L13 8AE registered at the land registry with title number MS441111 and freehold licensed premises known as 216 westminster road, liverpool, L4 4LZ registered at the land registry with title number MS434587. Outstanding |
3 November 2017 | Delivered on: 18 November 2017 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The farmers arms 212 longmoor lane liverpool title number MS433275. The picturedrome 286-288 kensington liverpool title number MS107664. The new broadway 38 new hall lane liverpool title number MS436966. Burnside moor lane fazakerley liverpool title number MS321486. Outstanding |
6 October 2017 | Delivered on: 19 October 2017 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: The farmers arms 212 longmoor lane liverpool t/no MS433275,the picturedrome 286-288 kensington liverpool t/no MS107664.the new broadway 38 new hall lane liverpool t/no MS436966 and burnside moor lane fazakerley liverpool t/no MS321586. Outstanding |
17 January 2017 | Delivered on: 24 January 2017 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H property k/a the farmers arms 212 longmoor lane liverpool t/n MS433275. Outstanding |
25 October 2016 | Delivered on: 3 November 2016 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: Freehold property known as the farmers arms 212 longmoor lane liverpool t/n MS433275. Outstanding |
6 October 2016 | Delivered on: 13 October 2016 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: Freehold the farmers arms 212 longmoor lane liverpool title no MS433275. Outstanding |
8 September 2016 | Delivered on: 10 September 2016 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: Freehold property the farmers arms 212 longmoor lane liverpool title no MS433275. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: Freehold property known as burnside, moor lane, fazakerley, liverpool L10 0AP title number MS321586. Outstanding |
16 October 2014 | Delivered on: 20 October 2014 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: Freehold licensed premises known as new broadway, 38 newhall lane, liverpool L11 8LU, title number MS436966. Outstanding |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: All that freehold premises situate 9-11 hereford road, seaforth, liverpool L21 1EG and registered at the land registry under title no MS513017 and MS309497. Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 1 May 2013 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: All that freehold licensed premises known as picturedrome, 286 kensington, liverpool L7 2RN and registered at the land registry under title no MS107664. Notification of addition to or amendment of charge. Outstanding |
30 November 2011 | Delivered on: 3 December 2011 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the winchester 40 townsend lane liverpool t/no MS132693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2011 | Delivered on: 3 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a el rincon oldham street liverpool together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the black bull warbreck road walston vale liverpool t/no. MS437195 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 st. Oswalds street liverpool t/no. MS520292 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the elm tree 216 westminster road liverpool t/no. MS434587 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 city gate oldham street liverpool t/no. MS572518 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the belmont 303 west derby road liverpool t/no. MS340523 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oyster catcher twickenham drive leasowe t/no. MS425452 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a halfway house 65 walton road liverpool t/no. LA249801 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the winslow hotel 31 goodison road liverpool t/no. MS562291 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 January 2011 | Delivered on: 28 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 January 2011 | Delivered on: 26 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 December 2009 | Delivered on: 17 December 2009 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: L/H premises k/a the premier public house 15-17 market square kirkby liverpool t/no. MS564634. Outstanding |
6 June 2008 | Delivered on: 19 June 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: The swan kingsway huyton liverpool all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
6 June 2008 | Delivered on: 19 June 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rental income from the swan kingsway huyton liverpool. Outstanding |
7 April 2008 | Delivered on: 8 April 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income see image for full details. Outstanding |
7 April 2008 | Delivered on: 8 April 2008 Persons entitled: Abbey National Pl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the oak tree liverpool road huyton liverpool t/n MS403437. Outstanding |
24 January 2008 | Delivered on: 1 February 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sheil road liverpool f/h t/no MS425434. Outstanding |
24 January 2008 | Delivered on: 1 February 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broadway club broad lane norris green liverpool and land lying to the south broad lane f/h t/no MS313885 & MS398246. Outstanding |
24 January 2008 | Delivered on: 1 February 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 1 sheil road liverpool. Outstanding |
24 January 2008 | Delivered on: 1 February 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from broadway club lane norris green liverpool and land lying to the south of broad lane. Outstanding |
3 August 2007 | Delivered on: 11 August 2007 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1 and 5 cherryfield drive kirkby liverpool all uncalled capital and intellectual property rights any legal or benficial interest in all or any securities stock in trade and plant book debts. Outstanding |
3 August 2007 | Delivered on: 11 August 2007 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22-24 stanley street liverpool and the building at 25 and 27 victoria street liverpool all uncalled capital and intellectual property rights any legal or benficial interest in all or any securities stock in trade and plant book debts. Outstanding |
3 August 2007 | Delivered on: 11 August 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 22-24 stanley street liverpool and the building at 25 and 27 victoria street liverpool. Outstanding |
3 August 2007 | Delivered on: 11 August 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from units 1 and 5 cherryfield drive kirkby liverpool. Outstanding |
2 January 2007 | Delivered on: 9 January 2007 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to. Particulars: F/H land lying to the south of broad lane norris green liverpool t/no ms 398246. Outstanding |
7 November 2005 | Delivered on: 11 November 2005 Persons entitled: Haslebrow Finance Limited Classification: Legal charge Secured details: £125,000.00 due or to become due from the company to the chargee. Particulars: F/H land lying to the south of broad lane norris green liverpool t/n MS398246. Outstanding |
26 October 2020 | Satisfaction of charge 57 in full (2 pages) |
---|---|
26 October 2020 | Satisfaction of charge 56 in full (2 pages) |
26 October 2020 | Satisfaction of charge 46 in full (1 page) |
26 October 2020 | Satisfaction of charge 49 in full (2 pages) |
26 October 2020 | Satisfaction of charge 48 in full (2 pages) |
26 October 2020 | Satisfaction of charge 47 in full (1 page) |
26 October 2020 | Satisfaction of charge 55 in full (2 pages) |
26 October 2020 | Satisfaction of charge 51 in full (2 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
3 June 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
3 December 2019 | Director's details changed for Mr Christian Julian Caine on 29 November 2019 (2 pages) |
29 November 2019 | Registered office address changed from 73a Allerton Road Mossley Hill Liverpool L18 2DA to Regus House Herons Way Chester Business Park Chester CH4 9QR on 29 November 2019 (1 page) |
16 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
11 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
16 April 2018 | Part of the property or undertaking has been released from charge 46 (2 pages) |
26 March 2018 | Part of the property or undertaking has been released from charge 53 (2 pages) |
15 March 2018 | Registration of charge 049011990068, created on 15 March 2018 (22 pages) |
7 December 2017 | Satisfaction of charge 049011990059 in full (4 pages) |
18 November 2017 | Registration of charge 049011990067, created on 3 November 2017 (7 pages) |
18 November 2017 | Registration of charge 049011990067, created on 3 November 2017 (7 pages) |
2 November 2017 | Satisfaction of charge 049011990058 in full (4 pages) |
2 November 2017 | Satisfaction of charge 049011990061 in full (4 pages) |
2 November 2017 | Satisfaction of charge 049011990061 in full (4 pages) |
2 November 2017 | Satisfaction of charge 049011990060 in full (4 pages) |
2 November 2017 | Satisfaction of charge 049011990058 in full (4 pages) |
2 November 2017 | Satisfaction of charge 049011990060 in full (4 pages) |
19 October 2017 | Registration of charge 049011990066, created on 6 October 2017 (7 pages) |
19 October 2017 | Registration of charge 049011990066, created on 6 October 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 January 2017 | Registration of charge 049011990065, created on 17 January 2017 (7 pages) |
24 January 2017 | Registration of charge 049011990065, created on 17 January 2017 (7 pages) |
3 November 2016 | Registration of charge 049011990064, created on 25 October 2016 (7 pages) |
3 November 2016 | Registration of charge 049011990064, created on 25 October 2016 (7 pages) |
13 October 2016 | Registration of charge 049011990063, created on 6 October 2016 (7 pages) |
13 October 2016 | Registration of charge 049011990063, created on 6 October 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
10 September 2016 | Registration of charge 049011990062, created on 8 September 2016 (7 pages) |
10 September 2016 | Registration of charge 049011990062, created on 8 September 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 March 2016 | Registration of charge 049011990061, created on 18 March 2016 (12 pages) |
23 March 2016 | Registration of charge 049011990061, created on 18 March 2016 (12 pages) |
9 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
20 October 2014 | Registration of charge 049011990060, created on 16 October 2014 (22 pages) |
20 October 2014 | Registration of charge 049011990060, created on 16 October 2014 (22 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Ian Caine as a secretary (1 page) |
4 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Ian Caine as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 July 2013 | Registration of charge 049011990059 (25 pages) |
16 July 2013 | Registration of charge 049011990059 (25 pages) |
24 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
1 May 2013 | Registration of charge 049011990058 (22 pages) |
1 May 2013 | Registration of charge 049011990058 (22 pages) |
24 April 2013 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 24 April 2013 (1 page) |
3 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
26 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Secretary's details changed for Mr Ian Frank Caine on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Mr Christian Julian Caine on 1 November 2009 (2 pages) |
26 October 2012 | Secretary's details changed for Mr Ian Frank Caine on 1 October 2012 (1 page) |
26 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Mr Christian Julian Caine on 1 November 2009 (2 pages) |
26 October 2012 | Secretary's details changed for Mr Ian Frank Caine on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Mr Ian Frank Caine on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Ian Frank Caine on 1 October 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 46 (11 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 46 (11 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
1 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
19 March 2009 | Return made up to 16/09/08; full list of members (4 pages) |
19 March 2009 | Return made up to 16/09/08; full list of members (4 pages) |
18 March 2009 | Director and secretary's change of particulars / ian caine / 17/09/2007 (1 page) |
18 March 2009 | Director and secretary's change of particulars / ian caine / 17/09/2007 (1 page) |
18 March 2009 | Director's change of particulars / christian caine / 17/09/2007 (1 page) |
18 March 2009 | Director's change of particulars / christian caine / 17/09/2007 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Return made up to 16/09/07; no change of members (7 pages) |
28 September 2007 | Return made up to 16/09/07; no change of members (7 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | Particulars of mortgage/charge (9 pages) |
12 July 2007 | Particulars of mortgage/charge (2 pages) |
12 July 2007 | Particulars of mortgage/charge (2 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Return made up to 16/09/05; full list of members (8 pages) |
15 September 2005 | Return made up to 16/09/05; full list of members (8 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
16 September 2003 | Incorporation (9 pages) |
16 September 2003 | Incorporation (9 pages) |